UKBizDB.co.uk

JEWEL BUILDING CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jewel Building Contractors Ltd. The company was founded 10 years ago and was given the registration number 08693351. The firm's registered office is in LONDON. You can find them at C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:JEWEL BUILDING CONTRACTORS LTD
Company Number:08693351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 September 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Cambridge Road, Carshalton, England, SM5 3QS

Director09 January 2016Active
Resolve Advisory Limited, 22 York Buildings, Corner Of John Adam Street, London, WC2N 6JU

Director09 January 2016Active
8, Eastleigh Close, Sutton, United Kingdom, SM2 6QY

Director17 September 2013Active

People with Significant Control

Mr Sean Miller
Notified on:01 July 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:17, Stonecot Hill, Sutton, England, SM3 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:8, Eastleigh Close, Sutton, England, SM2 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Reilly
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:9, Kings Avenue, Carshalton, England, SM5 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Insolvency

Liquidation in administration extension of period.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-04-08Insolvency

Liquidation in administration progress report.

Download
2022-03-09Insolvency

Liquidation in administration extension of period.

Download
2022-03-09Insolvency

Liquidation in administration extension of period.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-04-28Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-04-08Insolvency

Liquidation in administration progress report.

Download
2021-03-31Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-25Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-10Insolvency

Liquidation in administration extension of period.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-10-12Insolvency

Liquidation in administration progress report.

Download
2020-05-29Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-18Insolvency

Liquidation in administration proposals.

Download
2020-05-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.